HOLLYBANK NURSING HOME LIMITED
WORKSOP NOTTINGHAMSHIRE

Hellopages » Derbyshire » Bolsover » S80 4JH

Company number 03121760
Status Active
Incorporation Date 3 November 1995
Company Type Private Limited Company
Address 30-32 SKINNER STREET, CRESWELL, WORKSOP NOTTINGHAMSHIRE, S80 4JH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 73 . The most likely internet sites of HOLLYBANK NURSING HOME LIMITED are www.hollybanknursinghome.co.uk, and www.hollybank-nursing-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Hollybank Nursing Home Limited is a Private Limited Company. The company registration number is 03121760. Hollybank Nursing Home Limited has been working since 03 November 1995. The present status of the company is Active. The registered address of Hollybank Nursing Home Limited is 30 32 Skinner Street Creswell Worksop Nottinghamshire S80 4jh. . DIBB, John is a Secretary of the company. DIBB, John Christopher is a Director of the company. DIBB, Margaret Anne is a Director of the company. Secretary GAMWELL, Patricia has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director GAMWELL, Patricia has been resigned. Director GAMWELL, Peter has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
DIBB, John
Appointed Date: 01 September 2003

Director
DIBB, John Christopher
Appointed Date: 03 November 1995
66 years old

Director
DIBB, Margaret Anne
Appointed Date: 03 November 1995
67 years old

Resigned Directors

Secretary
GAMWELL, Patricia
Resigned: 01 September 2003
Appointed Date: 03 November 1995

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 03 November 1995
Appointed Date: 03 November 1995

Director
GAMWELL, Patricia
Resigned: 01 September 2003
Appointed Date: 03 November 1995
79 years old

Director
GAMWELL, Peter
Resigned: 01 September 2003
Appointed Date: 03 November 1995
81 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 03 November 1995
Appointed Date: 03 November 1995

Persons With Significant Control

Mrs Margaret Anne Dibb
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

HOLLYBANK NURSING HOME LIMITED Events

18 Nov 2016
Confirmation statement made on 3 November 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 73

14 Jul 2015
Total exemption small company accounts made up to 31 December 2014
23 Dec 2014
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 73

...
... and 51 more events
13 Nov 1995
New director appointed
13 Nov 1995
New secretary appointed;new director appointed
13 Nov 1995
New director appointed
13 Nov 1995
Registered office changed on 13/11/95 from: 193/195 city road london EC1V 1JN
03 Nov 1995
Incorporation

HOLLYBANK NURSING HOME LIMITED Charges

24 September 1997
Corporate mortgage
Delivered: 6 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Various chattels as specified in form 395 relative to the…
24 September 1997
Corporate mortgage (no.1)
Delivered: 6 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The "goods":- being listed as bedroom 5, 6, 7, 8, 15, 16…
29 December 1995
Legal charge
Delivered: 12 January 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30 skinner street creswell derbyshire t/n DY265143.
15 December 1995
Debenture
Delivered: 28 December 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 1995
Legal charge
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 32 skinner street,creswell,derbyshire.t/no.DY202845.